Search icon

GULF COAST REALTY OF GULF COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST REALTY OF GULF COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST REALTY OF GULF COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000106080
FEI/EIN Number 593612386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 406 Marina Drive, PORT ST JOE, FL, 32456, US
Mail Address: Post Office Box 9, PORT ST JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISH WILLIAM J Treasurer Post Office Box 9, PORT ST. JOE, FL, 32457
Novak Jeremy TEsq. Agent 402 Reid Avenue, PORT ST JOE, FL, 32456
RISH WILLIAM J Director Post Office Box 9, PORT ST. JOE, FL, 32457
RISH WILLIAM J President Post Office Box 9, PORT ST. JOE, FL, 32457
RISH WILLIAM J Secretary Post Office Box 9, PORT ST. JOE, FL, 32457

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 402 Reid Avenue, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2015-03-26 406 Marina Drive, PORT ST JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2015-03-26 Novak, Jeremy T.M., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 406 Marina Drive, PORT ST JOE, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2000-07-21 GULF COAST REALTY OF GULF COUNTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000838685 LAPSED 11-718-CA BAY COUNTY 2011-12-06 2016-12-22 $636,057.55 BANKTRUST, AN ALABAMA BANKING CORPORATION, 7700 US HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459

Documents

Name Date
REINSTATEMENT 2015-03-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State